Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORGAN ATLANTIC (HOLDINGS) LTD
Company Information for

MORGAN ATLANTIC (HOLDINGS) LTD

84 Rathmell Drive, Clapham, London, SW4 8JW,
Company Registration Number
05080341
Private Limited Company
Active

Company Overview

About Morgan Atlantic (holdings) Ltd
MORGAN ATLANTIC (HOLDINGS) LTD was founded on 2004-03-22 and has its registered office in London. The organisation's status is listed as "Active". Morgan Atlantic (holdings) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MORGAN ATLANTIC (HOLDINGS) LTD
 
Legal Registered Office
84 Rathmell Drive
Clapham
London
SW4 8JW
Other companies in CF64
 
Previous Names
PEPWORTH PROPERTIES LIMITED19/10/2012
Filing Information
Company Number 05080341
Company ID Number 05080341
Date formed 2004-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-03-31
Latest return 2024-01-13
Return next due 2025-01-27
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 13:14:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MORGAN ATLANTIC (HOLDINGS) LTD

Current Directors
Officer Role Date Appointed
ESQUARE LTD
Company Secretary 2012-10-15
JENNIFER LOIS KAY MORGAN
Director 2017-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
HONORIAH OLIVIA MORGAN
Director 2017-01-01 2017-08-18
RUSSELL IAN MORGAN
Director 2014-08-04 2017-01-01
HONORIAH OLIVIA MORGAN
Director 2008-11-20 2014-08-01
JENNIFER LOIS KAY MORGAN
Company Secretary 2006-01-10 2012-10-15
RUSSELL IAN MORGAN
Director 2004-03-23 2008-11-20
DEAN PAUL HOLDEN
Company Secretary 2004-03-23 2006-01-10
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-03-22 2004-03-23
WATERLOW NOMINEES LIMITED
Nominated Director 2004-03-22 2004-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ESQUARE LTD INSTALLATION MANAGEMENT SERVICES LTD Company Secretary 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
ESQUARE LTD CRYPTOMOSTLYDAILY LTD Company Secretary 2017-10-03 CURRENT 2017-10-03 Active
ESQUARE LTD BEAUTY BOX LIMITED Company Secretary 2017-09-04 CURRENT 2017-05-24 Active
ESQUARE LTD CK TRANSFORMATION LTD Company Secretary 2017-08-07 CURRENT 2017-08-07 Active - Proposal to Strike off
ESQUARE LTD PILATES WITH HANNAH LTD Company Secretary 2017-07-12 CURRENT 2017-07-12 Active
ESQUARE LTD HANNAHS HOME HELP LTD Company Secretary 2017-07-12 CURRENT 2017-07-12 Active
ESQUARE LTD MARINA BUSINESS SERVICES LTD Company Secretary 2017-07-06 CURRENT 2017-07-06 Active - Proposal to Strike off
ESQUARE LTD MELLOY (HOLDINGS) LIMITED Company Secretary 2017-04-01 CURRENT 2011-05-27 Active
ESQUARE LTD BLU CONSULTANCY LTD Company Secretary 2016-10-11 CURRENT 2015-05-05 Dissolved 2017-10-10
ESQUARE LTD SPC CONSULTANCY SERVICES LTD Company Secretary 2016-09-22 CURRENT 2016-09-22 Liquidation
ESQUARE LTD DDHS (SOTON) LIMITED Company Secretary 2016-07-19 CURRENT 2016-07-19 Active
ESQUARE LTD TIM RAIKES LIMITED Company Secretary 2016-07-16 CURRENT 2016-07-16 Active - Proposal to Strike off
ESQUARE LTD USED WOODWORKING MACHINES LIMITED Company Secretary 2016-04-19 CURRENT 2004-08-20 Liquidation
ESQUARE LTD BLU SAPPHIRE LTD Company Secretary 2016-02-10 CURRENT 2016-02-10 Active - Proposal to Strike off
ESQUARE LTD FOUNTAINHEAD TECHNOLOGIES LTD Company Secretary 2016-02-10 CURRENT 2016-02-10 Active
ESQUARE LTD LUVIA JOINERY LTD Company Secretary 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
ESQUARE LTD PENARTH CARPENTRY & BUILDING SERVICES LTD Company Secretary 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
ESQUARE LTD PJ TRANSFORMATION LTD Company Secretary 2015-11-19 CURRENT 2015-11-19 Dissolved 2018-02-27
ESQUARE LTD AIR TRAMPOLINE (GATESHEAD) LTD Company Secretary 2015-11-16 CURRENT 2015-11-16 Active - Proposal to Strike off
ESQUARE LTD KATY EDMUNDS CONSULTING LTD Company Secretary 2015-11-03 CURRENT 2015-11-03 Dissolved 2018-04-17
ESQUARE LTD JS&CD LTD Company Secretary 2015-08-10 CURRENT 2014-07-15 Active
ESQUARE LTD AIR TRAMPOLINE (GRIMSBY) LTD Company Secretary 2015-07-24 CURRENT 2015-07-24 Active - Proposal to Strike off
ESQUARE LTD AIR TRAMPOLINE (NOTTINGHAM) LTD Company Secretary 2015-07-24 CURRENT 2015-07-24 Active - Proposal to Strike off
ESQUARE LTD AIR TRAMPOLINE (GLASGOW) LTD Company Secretary 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
ESQUARE LTD AIR TRAMPOLINE (PLYMOUTH) LTD Company Secretary 2015-06-17 CURRENT 2015-06-17 Active - Proposal to Strike off
ESQUARE LTD AIR TRAMPOLINE (BARNSLEY) LTD Company Secretary 2015-05-11 CURRENT 2015-05-11 Active - Proposal to Strike off
ESQUARE LTD K-TAX LIMITED Company Secretary 2015-03-24 CURRENT 2005-04-22 Active
ESQUARE LTD GYM-STUFF LTD Company Secretary 2015-03-18 CURRENT 2015-03-18 Active
ESQUARE LTD PENARTH JOINERY LTD Company Secretary 2015-02-12 CURRENT 2015-02-11 Active
ESQUARE LTD STOKES CASE MANAGEMENT LTD Company Secretary 2015-01-01 CURRENT 2014-07-10 Active
ESQUARE LTD INK-COGNITO CARDIFF LIMITED Company Secretary 2014-12-20 CURRENT 2013-04-15 Active - Proposal to Strike off
ESQUARE LTD LOWEL LIMITED Company Secretary 2014-10-03 CURRENT 2014-10-03 Dissolved 2017-02-07
ESQUARE LTD VARGO CONSORTIUM LIMITED Company Secretary 2014-10-01 CURRENT 2013-09-09 Dissolved 2018-02-27
ESQUARE LTD VARGO TRANSFORMATION LIMITED Company Secretary 2014-10-01 CURRENT 2014-10-01 Active - Proposal to Strike off
ESQUARE LTD EXCEL AUTO MOTORS LIMITED Company Secretary 2014-09-25 CURRENT 2014-09-25 Dissolved 2018-02-27
ESQUARE LTD TAMBAR LIMITED Company Secretary 2014-09-19 CURRENT 2014-09-19 Dissolved 2017-01-31
ESQUARE LTD APC ELECTRICAL (CARDIFF) LTD Company Secretary 2014-08-14 CURRENT 2014-08-14 Active - Proposal to Strike off
ESQUARE LTD K & G CONSTRUCTION LIMITED Company Secretary 2014-07-15 CURRENT 2013-01-08 Dissolved 2018-06-19
ESQUARE LTD MORGAN ATLANTIC (PROPERTY MANAGEMENT) LTD Company Secretary 2014-07-15 CURRENT 2014-07-15 Active
ESQUARE LTD BLUBERRY BEARS DAY NURSERY LIMITED Company Secretary 2014-07-09 CURRENT 2013-04-11 Dissolved 2015-11-24
ESQUARE LTD CB CONSULTANTS (PENARTH) LIMITED Company Secretary 2014-06-16 CURRENT 2014-06-16 Dissolved 2017-11-21
ESQUARE LTD HCM (PORTHCAWL) LIMITED Company Secretary 2014-04-14 CURRENT 2014-04-14 Active
ESQUARE LTD LBP CONSULTING LIMITED Company Secretary 2014-03-11 CURRENT 2014-03-11 Dissolved 2016-08-30
ESQUARE LTD PENARTH DENTAL HEALTHCARE LTD Company Secretary 2014-03-07 CURRENT 2014-03-07 Active
ESQUARE LTD THE BRIDGE END INN LTD Company Secretary 2013-09-01 CURRENT 2009-08-17 Active
ESQUARE LTD COGNITION TRAINING LIMITED Company Secretary 2013-04-01 CURRENT 2006-03-22 Active
ESQUARE LTD 93 CONSULTING LIMITED Company Secretary 2013-03-11 CURRENT 2012-03-06 Dissolved 2015-10-09
ESQUARE LTD FIRST RATE TRAINING LIMITED Company Secretary 2013-01-30 CURRENT 2013-01-15 Active
ESQUARE LTD PROEN LTD Company Secretary 2013-01-01 CURRENT 2011-09-16 Active - Proposal to Strike off
ESQUARE LTD FFOS FARM LIMITED Company Secretary 2012-11-16 CURRENT 2012-03-07 Dissolved 2015-03-04
ESQUARE LTD WDW SOLUTIONS LTD Company Secretary 2012-10-15 CURRENT 2012-10-15 Dissolved 2015-09-29
ESQUARE LTD CENTRAL MAINTENANCE LONDON LTD Company Secretary 2012-10-02 CURRENT 2012-10-02 Active
ESQUARE LTD FFOS FARM DISTRIBUTION LTD Company Secretary 2012-09-01 CURRENT 2010-11-05 Dissolved 2015-03-18
ESQUARE LTD THE WHEATSHEAF (CAERPHILLY) LTD Company Secretary 2012-08-30 CURRENT 2012-08-30 Dissolved 2016-09-13
ESQUARE LTD CJK BUSINESS SOLUTIONS LTD Company Secretary 2012-02-14 CURRENT 2012-02-14 Active - Proposal to Strike off
ESQUARE LTD SOCIAL WORK CONSULTANCY (WALES) LTD Company Secretary 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off
ESQUARE LTD SILVERTRAM LIMITED Company Secretary 2011-03-01 CURRENT 1983-01-12 Liquidation
ESQUARE LTD DJ CONSULTANCY (MANCHESTER) LTD Company Secretary 2010-12-23 CURRENT 2010-12-23 Active - Proposal to Strike off
ESQUARE LTD PURPLE PEAR LIMITED Company Secretary 2010-11-18 CURRENT 2007-09-10 Active - Proposal to Strike off
ESQUARE LTD ABACUS ASSURANCE FINANCIAL SERVICES LIMITED Company Secretary 2009-09-30 CURRENT 2006-02-23 Active
ESQUARE LTD DARBENOLI LTD Company Secretary 2009-07-24 CURRENT 2009-07-24 Dissolved 2016-09-20
ESQUARE LTD PHIL BLOSS ELECTRICAL LTD Company Secretary 2009-04-22 CURRENT 2009-04-22 Active
ESQUARE LTD COLOMBIA ADVENTURES LTD Company Secretary 2007-11-27 CURRENT 2007-11-27 Dissolved 2014-02-18
ESQUARE LTD PHOENIX CONSTRUCTION (WALES) LTD Company Secretary 2007-04-20 CURRENT 2007-04-20 Active - Proposal to Strike off
ESQUARE LTD MORTGAGE SOLUTIONS (WALES) LTD Company Secretary 2006-06-01 CURRENT 2006-06-01 Dissolved 2017-02-14
ESQUARE LTD D. LANE LIMITED Company Secretary 2003-04-18 CURRENT 2003-04-18 Dissolved 2014-08-12
JENNIFER LOIS KAY MORGAN MORGAN ATLANTIC (PROPERTY MANAGEMENT) LTD Director 2017-08-18 CURRENT 2014-07-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-22DIRECTOR APPOINTED MR RUSSELL IAN MORGAN
2023-05-22APPOINTMENT TERMINATED, DIRECTOR HONORIAH OLIVIA MORGAN
2023-03-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-11Compulsory strike-off action has been discontinued
2023-03-10CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-04-06DISS40Compulsory strike-off action has been discontinued
2022-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050803410005
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25CH01Director's details changed for Ms Honoriah Olivia Morgan on 2021-03-19
2021-03-22PSC04Change of details for Ms Honoriah Olivia Morgan as a person with significant control on 2020-01-13
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2021-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 050803410006
2021-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 050803410005
2020-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050803410001
2020-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 050803410004
2020-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 050803410003
2020-05-04PSC04Change of details for Ms Honoriah Olivia Morgan as a person with significant control on 2020-05-01
2020-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/20 FROM C/O Esquare Ltd Villa House 7 Herbert Terrace Penarth Vale of Glamorgan CF64 2AH
2020-05-01CH01Director's details changed for Ms Honoriah Olivia Morgan on 2020-05-01
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES
2020-01-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HONORIAH OLIVIA MORGAN
2020-01-13PSC07CESSATION OF JENNIFER LOIS KAY MORGAN AS A PERSON OF SIGNIFICANT CONTROL
2019-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES
2019-12-20SH0120/12/19 STATEMENT OF CAPITAL GBP 2
2019-12-20AP01DIRECTOR APPOINTED MS HONORIAH OLIVIA MORGAN
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LOIS KAY MORGAN
2019-12-20TM02Termination of appointment of Esquare Ltd on 2019-12-20
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 050803410001
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER LOIS KAY MORGAN
2017-09-12PSC07CESSATION OF HONORIAH OLIVIA MORGAN AS A PERSON OF SIGNIFICANT CONTROL
2017-08-21AP01DIRECTOR APPOINTED MRS JENNIFER LOIS KAY MORGAN
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR HONORIAH OLIVIA MORGAN
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL IAN MORGAN
2017-03-17AP01DIRECTOR APPOINTED MISS HONORIAH MORGAN
2016-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-26AR0122/03/16 ANNUAL RETURN FULL LIST
2015-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-14AR0122/03/15 ANNUAL RETURN FULL LIST
2014-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR HONORIA OLIVIA MORGAN
2014-08-04AP01DIRECTOR APPOINTED MR RUSSELL MORGAN
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-24AR0122/03/14 FULL LIST
2013-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-04-05AR0122/03/13 FULL LIST
2012-10-19RES15CHANGE OF NAME 15/10/2012
2012-10-19CERTNMCOMPANY NAME CHANGED PEPWORTH PROPERTIES LIMITED CERTIFICATE ISSUED ON 19/10/12
2012-10-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-16AP04CORPORATE SECRETARY APPOINTED ESQUARE LTD
2012-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2012 FROM C/O GARSIDE & CO 6 VIGO STREET LONDON W1S 3HF
2012-10-15AP04CORPORATE SECRETARY APPOINTED ESQUARE LTD
2012-10-15TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER MORGAN
2012-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-11AR0122/03/12 FULL LIST
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-19AR0122/03/11 FULL LIST
2011-01-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-04AR0122/03/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HONORA OLIVIA MORGAN / 22/03/2010
2010-01-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-05363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2009-01-13288aDIRECTOR APPOINTED HONORA OLIVIA MORGAN
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL MORGAN
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-20363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-05-04363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-05-04288aNEW SECRETARY APPOINTED
2006-05-04288cDIRECTOR'S PARTICULARS CHANGED
2006-05-04288bSECRETARY RESIGNED
2005-05-25363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-03-30288aNEW SECRETARY APPOINTED
2004-03-30288bSECRETARY RESIGNED
2004-03-30288aNEW DIRECTOR APPOINTED
2004-03-30287REGISTERED OFFICE CHANGED ON 30/03/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2004-03-30288bDIRECTOR RESIGNED
2004-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MORGAN ATLANTIC (HOLDINGS) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MORGAN ATLANTIC (HOLDINGS) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of MORGAN ATLANTIC (HOLDINGS) LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-04-01 £ 1,459

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MORGAN ATLANTIC (HOLDINGS) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Fixed Assets 2012-04-01 £ 1
Shareholder Funds 2012-04-01 £ 1,458

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MORGAN ATLANTIC (HOLDINGS) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MORGAN ATLANTIC (HOLDINGS) LTD
Trademarks
We have not found any records of MORGAN ATLANTIC (HOLDINGS) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORGAN ATLANTIC (HOLDINGS) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MORGAN ATLANTIC (HOLDINGS) LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MORGAN ATLANTIC (HOLDINGS) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORGAN ATLANTIC (HOLDINGS) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORGAN ATLANTIC (HOLDINGS) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.